Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WOODLAND LAKES HOMEOWNER'S ASSOCIATION OF LAKE ALFRED, INC.

Filing Information
N01000000246 59-3210366 12/22/2000 12/29/2000 FL ACTIVE AMENDMENT AND NAME CHANGE 03/05/2009 NONE
Principal Address
1901 US HWY 17-92
LOT 177
LAKE ALFRED, FL 33850

Changed: 04/04/2019
Mailing Address
1901 US HWY 17-92
LOT 177
LAKE ALFRED, FL 33850

Changed: 04/04/2019
Registered Agent Name & Address Flores, Elizabeth
1901 Hwy 17-92 Lot 45
LAKE ALFRED, FL 33850

Name Changed: 04/23/2024

Address Changed: 04/23/2024
Officer/Director Detail Name & Address

Title Treasurer

Flores, Elizabeth
1901 US HWY 17-92 LOT 45
LAKE ALFRED, FL 33850

Title President

West, Eric
1901 US HWY 17-92 LOT 105
LAKE ALFRED, FL 33850

Title VP

Johnson, Donald II
1901 US HWY 17-92 LOT 96
LAKE ALFRED, FL 33850

Title Assistant Treasurer

Gardner, David
1901 US HWY 17-92 LOT 83
Lake Alfred, FL 33850

Title VP

Kepler, Keith
1901 US HWY 17-92 LOT 149
Lake Alfred, FL 33850

Title Secretary

Sixth, Luanne
1901 US HWY 17-92 LOT 116
Lake Alfred, FL 33850

Annual Reports
Report YearFiled Date
2022 02/21/2022
2023 05/01/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
02/21/2021 -- ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- ANNUAL REPORT View image in PDF format
02/21/2015 -- ANNUAL REPORT View image in PDF format
10/16/2014 -- Reg. Agent Change View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
02/21/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- Amendment and Name Change View image in PDF format
05/19/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- Name Change View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
12/22/2000 -- Domestic Non-Profit View image in PDF format